Entity Name: | P GUNGER DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P GUNGER DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 2010 (15 years ago) |
Document Number: | P10000053629 |
FEI/EIN Number |
273444377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 BAILEY DR, SUITE 3, NICEVILLE, FL, 32578, US |
Mail Address: | 111 BAILEY DR, SUITE 3, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUNGER MICHAEL | President | 111 BAILEY DR, NICEVILLE, FL, 32578 |
GUNGER MICHAEL | Director | 111 BAILEY DR, NICEVILLE, FL, 32578 |
GUNGER MICHAEL | Treasurer | 111 BAILEY DR, NICEVILLE, FL, 32578 |
GUNGER MICHAEL | Agent | 111 BAILEY DR, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 111 BAILEY DR, SUITE 3, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-24 | 111 BAILEY DR, SUITE 3, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2013-06-24 | 111 BAILEY DR, SUITE 3, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State